London
SW7 3SS
Director Name | Miss Zahra Hashemi |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 15 March 2018(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Brompton Road London SW7 3SS |
Director Name | Mr Keith Douglas-Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birch 28 Ashley Park Avenue Walton-On-Thames Surrey KT12 1ER |
Director Name | Mr Peter George Fava |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(4 weeks after company formation) |
Appointment Duration | 23 years (resigned 15 March 2018) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Secretary Name | Peter George Fava |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
Role | Accountant |
Correspondence Address | Flat 14 Beatrix House 208 Old Brompton Road London SW5 0BP |
Secretary Name | Paul Jonathan Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Secretary Name | Mr Peter George Fava |
---|---|
Status | Resigned |
Appointed | 31 October 2016(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Director Name | Mr Hamid Hashemi |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 March 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Brompton Road London SW7 3SS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 28 Old Brompton Road London SW7 3SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Peter George Fava 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,991 |
Cash | £111,213 |
Current Liabilities | £196,221 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
30 January 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
26 February 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
8 February 2022 | Change of details for Zahra Hashemi as a person with significant control on 29 January 2022 (2 pages) |
8 February 2022 | Change of details for Mrs Hamideh Hashemi as a person with significant control on 29 January 2022 (2 pages) |
8 February 2022 | Director's details changed for Zahra Hashemi on 29 January 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 29 January 2022 with updates (5 pages) |
8 February 2022 | Director's details changed for Mrs Hamideh Hashemi on 29 January 2022 (2 pages) |
28 December 2021 | Registered office address changed from 33a Palladian Gardens London W4 2ER England to 28 Old Brompton Road London SW7 3SS on 28 December 2021 (1 page) |
28 December 2021 | Director's details changed for Mrs Hamideh Hashemi on 18 December 2021 (2 pages) |
28 December 2021 | Director's details changed for Mr Hamid Hashemi on 18 December 2021 (2 pages) |
28 December 2021 | Director's details changed for Zahra Hashemi on 18 December 2021 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
18 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
22 January 2019 | Change of details for Hamideh Hashemi as a person with significant control on 15 March 2018 (2 pages) |
22 January 2019 | Notification of Hamid Hashemi as a person with significant control on 15 March 2018 (2 pages) |
22 January 2019 | Change of details for Zahra Hashemi as a person with significant control on 15 March 2018 (2 pages) |
5 December 2018 | Sub-division of shares on 15 March 2018 (4 pages) |
21 March 2018 | Appointment of Hamideh Hashemi as a director on 15 March 2018 (2 pages) |
21 March 2018 | Appointment of Zahra Hashemi as a director on 15 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Peter George Fava as a director on 15 March 2018 (1 page) |
21 March 2018 | Notification of Hamideh Hashemi as a person with significant control on 15 March 2018 (2 pages) |
21 March 2018 | Cessation of Peter George Fava as a person with significant control on 15 March 2018 (1 page) |
21 March 2018 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 33a Palladian Gardens London W4 2ER on 21 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Peter George Fava as a secretary on 15 March 2018 (1 page) |
21 March 2018 | Appointment of Hamid Hashemi as a director on 15 March 2018 (2 pages) |
21 March 2018 | Notification of Zahra Hashemi as a person with significant control on 15 March 2018 (2 pages) |
12 March 2018 | Change of details for Mr Peter George Fava as a person with significant control on 17 February 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Peter George Fava on 17 February 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 November 2016 | Appointment of Mr Peter George Fava as a secretary on 31 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Paul Jonathan Neville as a secretary on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Paul Jonathan Neville as a secretary on 31 October 2016 (1 page) |
10 November 2016 | Appointment of Mr Peter George Fava as a secretary on 31 October 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Secretary's details changed for Paul Jonathan Neville on 29 January 2015 (1 page) |
29 January 2015 | Secretary's details changed for Paul Jonathan Neville on 29 January 2015 (1 page) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Peter George Fava on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Peter George Fava on 29 January 2015 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 October 2013 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 17 October 2013 (1 page) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 March 2012 | Director's details changed for Peter George Fava on 28 April 2011 (2 pages) |
14 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Director's details changed for Peter George Fava on 28 April 2011 (2 pages) |
17 November 2011 | Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
17 November 2011 | Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Peter George Fava on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Peter George Fava on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Peter George Fava on 1 October 2009 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 April 2009 | Director's change of particulars / peter fava / 03/12/2008 (1 page) |
6 April 2009 | Director's change of particulars / peter fava / 03/12/2008 (1 page) |
13 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 52 queen anne street london W1G 9LA (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 52 queen anne street london W1G 9LA (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
9 May 2008 | Return made up to 30/01/08; no change of members (6 pages) |
9 May 2008 | Return made up to 30/01/08; no change of members (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
28 February 2006 | Return made up to 30/01/06; full list of members
|
28 February 2006 | Return made up to 30/01/06; full list of members
|
24 February 2006 | Registered office changed on 24/02/06 from: 28 old brompton road south kensington london SW7 3SS (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 28 old brompton road south kensington london SW7 3SS (1 page) |
10 November 2005 | Return made up to 30/01/01; full list of members (5 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
10 November 2005 | Return made up to 30/01/04; full list of members (5 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: fmm franchise accountancy 139 crawley road roffey horsham west sussex RH12 4DX (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 30/01/03; no change of members (4 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 30/01/03; no change of members (4 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
10 November 2005 | Return made up to 30/01/00; no change of members (4 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 30/01/01; full list of members (5 pages) |
10 November 2005 | Return made up to 30/01/05; no change of members (4 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
10 November 2005 | Return made up to 30/01/02; no change of members (4 pages) |
10 November 2005 | Return made up to 30/01/05; no change of members (4 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
10 November 2005 | Return made up to 30/01/04; full list of members (5 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: fmm franchise accountancy 139 crawley road roffey horsham west sussex RH12 4DX (1 page) |
10 November 2005 | Return made up to 30/01/02; no change of members (4 pages) |
10 November 2005 | Return made up to 30/01/00; no change of members (4 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
3 November 2005 | Restoration by order of the court (3 pages) |
3 November 2005 | Restoration by order of the court (3 pages) |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 August 1999 | Application for striking-off (1 page) |
25 August 1999 | Application for striking-off (1 page) |
8 June 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 30/01/99; no change of members
|
23 February 1999 | Return made up to 30/01/99; no change of members
|
12 February 1998 | Return made up to 30/01/98; full list of members
|
12 February 1998 | Return made up to 30/01/98; full list of members
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
28 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
28 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 2 st michaels mews 26 rectory road farnsborough hampshire GU14 7BY (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 2 st michaels mews 26 rectory road farnsborough hampshire GU14 7BY (1 page) |
11 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
11 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
23 July 1996 | Return made up to 30/01/96; full list of members
|
23 July 1996 | Return made up to 30/01/96; full list of members
|
20 October 1995 | Accounting reference date notified as 31/01 (1 page) |
20 October 1995 | Accounting reference date notified as 31/01 (1 page) |
30 January 1995 | Incorporation (13 pages) |
30 January 1995 | Incorporation (13 pages) |